BAINS & SONS INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/07/258 July 2025 Second filing for the appointment of Arjan Singh Bains as a director

View Document

27/03/2527 March 2025 Director's details changed for Dr Ranjit Kaur Bains on 2025-03-21

View Document

26/03/2526 March 2025 Director's details changed for Mr Rajan Singh Bains on 2025-03-21

View Document

26/03/2526 March 2025 Director's details changed for Mr Arjan Singh Bains on 2025-03-21

View Document

26/03/2526 March 2025 Change of details for Five Rivers Equity Limited as a person with significant control on 2025-03-21

View Document

26/03/2526 March 2025 Registered office address changed from 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF England to Office 107, Russell Building West Common Harpenden Hertfordshire AL5 2JQ on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Ravinder Singh Bains on 2025-03-21

View Document

13/03/2513 March 2025 Appointment of Mr Arjan Singh Bains as a director on 2025-02-10

View Document

13/03/2513 March 2025 Appointment of Mr Rajan Singh Bains as a director on 2025-02-10

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-12-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/07/234 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2020-01-31

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

18/05/2218 May 2022 Registered office address changed from Unit 9 Pendeford Place Sidestrand Pendeford Business Park Wolverhampton WV9 5HD United Kingdom to Unit 6 Pendeford Business Park Wolverhampton WV9 5HF on 2022-05-18

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Termination of appointment of Lee Peach as a secretary on 2021-11-09

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 Confirmation statement made on 2020-01-31 with updates

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105944080007

View Document

30/04/1930 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1929 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 900

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105944080006

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105944080005

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105944080001

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105944080004

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105944080003

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105944080002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, SECRETARY CARLA JACKSON

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MRS CARLA JACKSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/05/1723 May 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company